Company NameAssured Tenancy Homes Plc
Company StatusDissolved
Company Number02309193
CategoryPublic Limited Company
Incorporation Date26 October 1988(35 years, 6 months ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jacob Azouri Ezair
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1991(2 years, 6 months after company formation)
Appointment Duration18 years, 2 months (closed 07 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBollin Hey Collar House Drive
Prestbury
Cheshire
SK10 4AP
Director NameMrs Sheila Ezair
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1991(2 years, 6 months after company formation)
Appointment Duration18 years, 2 months (closed 07 July 2009)
RoleCompany Director
Correspondence AddressBollin Hey
Collar House Drive
Prestbury
Cheshire
SK10 4AP
Secretary NameNathan Joshua Ezair
NationalityBritish
StatusClosed
Appointed04 May 2004(15 years, 6 months after company formation)
Appointment Duration5 years, 2 months (closed 07 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBollin Hey
Collar House Drive
Prestbury
Cheshire
SK10 4AP
Secretary NameMrs Joan Hampson
NationalityBritish
StatusResigned
Appointed10 May 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address35 Woodlands Road
Manchester
Lancashire
M8 9LF
Secretary NameMs Debora Benson
NationalityBritish
StatusResigned
Appointed31 March 1993(4 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 1994)
RoleCompany Director
Correspondence Address8 Mallard Close
Offerton
Stockport
Cheshire
SK2 5UG
Secretary NameMrs Sheila Ezair
NationalityBritish
StatusResigned
Appointed01 May 1994(5 years, 6 months after company formation)
Appointment Duration10 years (resigned 07 May 2004)
RoleCompany Director
Correspondence AddressBollin Hey
Collar House Drive
Prestbury
Cheshire
SK10 4AP

Location

Registered Address64 Jersey Street
Ancoats
Manchester
M4 6JW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
22 May 2008Return made up to 10/05/08; full list of members (4 pages)
21 November 2007Full accounts made up to 31 March 2007 (7 pages)
28 June 2007Location of register of members (1 page)
28 June 2007Return made up to 10/05/07; full list of members (2 pages)
28 June 2007Location of debenture register (1 page)
30 June 2006Return made up to 10/05/06; full list of members (2 pages)
21 April 2006Full accounts made up to 31 March 2006 (7 pages)
12 May 2005Return made up to 10/05/05; full list of members (2 pages)
3 May 2005Full accounts made up to 31 March 2005 (7 pages)
1 July 2004Full accounts made up to 31 March 2004 (7 pages)
4 June 2004Return made up to 10/05/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
17 May 2004New secretary appointed (2 pages)
12 December 2003Registered office changed on 12/12/03 from: stanton house 41 blackfriars rd salford manchester M3 7DB (1 page)
19 May 2003Full accounts made up to 31 March 2003 (7 pages)
29 April 2002Full accounts made up to 31 March 2002 (7 pages)
31 May 2001Return made up to 10/05/01; full list of members (6 pages)
25 May 2001Full accounts made up to 31 March 2001 (7 pages)
19 May 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 2000Full accounts made up to 31 March 2000 (8 pages)
15 May 1999Return made up to 10/05/99; full list of members (5 pages)
8 May 1999Full accounts made up to 31 March 1999 (7 pages)
27 May 1998Return made up to 10/05/98; no change of members (4 pages)
13 May 1998Full accounts made up to 31 March 1998 (6 pages)
19 June 1997Return made up to 10/05/97; no change of members (4 pages)
12 June 1997Full accounts made up to 31 March 1997 (6 pages)
11 June 1996Full accounts made up to 31 March 1996 (6 pages)
23 May 1996Return made up to 10/05/96; full list of members (6 pages)
1 June 1995Return made up to 10/05/95; no change of members (4 pages)
1 June 1995Full accounts made up to 31 March 1995 (6 pages)